This company is commonly known as Russell Concrete Products Limited. The company was founded 56 years ago and was given the registration number SC045550. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | RUSSELL CONCRETE PRODUCTS LIMITED |
---|---|---|
Company Number | : | SC045550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 01 October 2019 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 01 March 2018 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 22 October 2016 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 25 January 2021 | Active |
6 Leighton Avenue, Dunblane, FK15 0EB | Secretary | - | Active |
10 Nairn Avenue Priory Bridge, Blantyre, Glasgow, G72 9NF | Secretary | 24 August 1998 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 31 July 2001 | Active |
11 Glendowart Court, 100 Buccleuch Street, Glasgow, Scotland, G3 6NS | Secretary | 29 August 1997 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
Lurg House, Fintry, Glasgow, G63 0XJ | Director | 01 November 1993 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 31 July 2001 | Active |
9 Glan Yr Afon Road, Sketty, Swansea, SA2 9JE | Director | 01 August 1989 | Active |
53 Westerlea Drive, Bridge Of Allan, Stirling, FK9 4DQ | Director | 01 August 1989 | Active |
6 Otterburn Drive, Giffnock, Glasgow, G46 6PZ | Director | - | Active |
5 Kenmure Road, Whitecraigs, Glasgow, G46 6TU | Director | - | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 31 July 2001 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | - | Active |
Tannochside Park, Uddingston, Glasgow, G71 5PH | Director | 05 November 2012 | Active |
Cemex House, 2 Kilmartin Place, Tannochside, Uddingston, Scotland, G71 5PH | Director | 23 March 2015 | Active |
Rmc Russell Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.